logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Hussain

    Related profiles found in government register
  • Mr Muhammad Hussain
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Francis Street, Hull, HU2 8DT, England

      IIF 1
    • Bridge Street, Kington, HR5 3DJ, England

      IIF 2
  • Mr Muhammad Hussain
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Kelynmead Road, Birmingham, B33 8LE, England

      IIF 3
    • Allerton Road, Birmingham, B25 8NX, England

      IIF 4
    • Holmscroft Road, Luton, LU3 2TJ, United Kingdom

      IIF 5
  • Mr Muhammad Hussain
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Oakfield Road, London, E17 5RN, England

      IIF 6
  • Mr Muhammad Hussain
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Tech Store, 32 Staveleigh Mall, Ladysmith Centre, Ashton, OL6 7JJ, United Kingdom

      IIF 7
  • Mr Muhammad Hussain
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Burley Corner, High Street, Oakham, Leicestershire, LE15 6DU, England

      IIF 8
  • Mr Muhammad Hussain
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Colville Road, Birmingham, B12 8EH, England

      IIF 9
  • Mr Muhammad Hussain
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • Smiddles Lane, Bradford, BD5 9NS, England

      IIF 10
  • Mr Muhammed Hussain
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Brooksby Walk, London, E9 6DA, United Kingdom

      IIF 11
  • Mr Muhammad Hussain
    British born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Mr Muhammad Ruhal Hussain
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Francis Street, Hull, HU2 8DT, England

      IIF 13
  • Mr Muhammad Hashir Hussain
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Corner, Unit 3, Ladysmith Centre, Mercian Mall, Ashton-under-lyne, OL6 7JH, United Kingdom

      IIF 14
    • Benson Road, Birchwood Shopping Centre, Warrington, WA3 7PQ, England

      IIF 15
    • Corner, 20 Benson Road, Birchwood, Warrington, WA3 7PQ, England

      IIF 16
  • Mr Muhammad Hussain
    Pakistani born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Kingsford Avenue, Nottingham, NG7 5QR, England

      IIF 17 IIF 18
  • Mr Muhammad Hussain
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • House 152-160, City Road, London, EC1V 2NX, England

      IIF 19
  • Mr Muhammad Hussain
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Mr Muhammed Ishaaq Hussain
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Brooksby's Walk, London, E9 6DA, England

      IIF 21
    • Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 22
    • Warwick Road, Solihull, B91 1AQ, United Kingdom

      IIF 23
  • Mr Muhammad Akhtar Hussain
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • East Street, Rochdale, OL16 2EG, England

      IIF 24
  • Mr Muhammad Hussain
    Pakistani born in January 2004

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Hussain
    Indian born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sauchiehall Street, Glasgow, G2 3DD, Scotland

      IIF 27
  • Muhammad Sheraz Hussain
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Oakfield Road, London, E17 5RN, England

      IIF 28
  • Hussain, Muhammad Ruhal
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Ahsan
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Cowling Street Works, Oldham, OL8 1UY, United Kingdom

      IIF 31
  • Mr Muhammad Asad Hussain
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • New North Road, London, N1 7AA, England

      IIF 32
  • Mr Muhammad Hussain
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warwick Road, Solihull, B91 1AQ, United Kingdom

      IIF 33
  • Hussain, Muhammad Hashir
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Corner, Unit 3, Ladysmith Centre, Mercian Mall, Ashton-under-lyne, Lancashire, OL6 7JH, United Kingdom

      IIF 34
    • Tech Corner 20, Benson Road, Birchwood, Warrington, WA3 7PQ, England

      IIF 35
    • Corner, 20 Benson Road, Birchwood, Warrington, WA3 7PQ, England

      IIF 36
  • Mr Muhammad Hussain
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Check Number 29/2 R, Okara, 56300, Pakistan

      IIF 37
  • Mr Muhammad Hussain
    Pakistani born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street 30 Sector F11/2, Islamabad, 45200, Pakistan

      IIF 38
  • Mr Muhammad Hussain
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Mr Muhammad Hussain
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58 Peregrine Road, Hainault,ilford, Essex, IG6 3SZ, United Kingdom

      IIF 40
  • Mr Muhammad Fahad Hussain
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Azalea Close, Ilford, IG1 2BF, England

      IIF 41
  • Mr Muhammad Hussain
    Pakistani born in January 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • High Street, Walthamstow, London, E17 7LD

      IIF 42
  • Mr Muhammad Hussain
    Pakistani born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office Khass, Chak No. 199/p, Sadiqabad, PUNJAB, Pakistan

      IIF 43
  • Mr Muhammad Hussain
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Tottenham Court Road, Office 138, Fitzrovia, London, W1T 2EW, United Kingdom

      IIF 44
  • Mr Muhammad Hussain
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No 608/b5, Civic View Apparment Block 13a , Gulshan E Iqbal, Karachi, 75300, Pakistan

      IIF 45
  • Mr Muhammad Hussain
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Muhammad Hussain
    Pakistani born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 48
  • Mr Muhammad Hussain
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 49
  • Mr Muhammad Hussain
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Defence Officer Colony, Shershah Road, Multan, 60000, Pakistan

      IIF 50
  • Mr Muhammad Hussain
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • West Lane, Dalton Piercy, United Kingdom, TS27 4UT, United Kingdom

      IIF 51
  • Hussain, Muhammad
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Bridge Street, Kington, HR5 3DJ, England

      IIF 52
  • Hussain, Muhammad
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Francis Street, Hull, HU2 8DT, England

      IIF 53
  • Hussain, Muhammad Sheraz
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Oakfield Road, London, E17 5RN, England

      IIF 54
  • Hussain, Muhammed Ishaaq
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Warwick Road, Solihull, B91 1AQ, United Kingdom

      IIF 55 IIF 56
  • Hussain, Muhammed Ishaaq
    British property investor born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Warwick Road, Solihull, B91 1AQ, United Kingdom

      IIF 57
  • Mr Muhammad Fahad Hussain
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • Wolseley Road, Mitcham, CR4 4JQ, England

      IIF 58
  • Mr Muhammad Hussain
    Pakistani born in October 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Winding Mill South, Brierley Hill, DY5 2LW, England

      IIF 59
  • Mr Muhammad Hussain
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Professor Colony, Larkana, 77150, Pakistan

      IIF 60
  • Mr Muhammad Hussain
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • High Street North, London, E6 2JA, England

      IIF 61
  • Mr Muhammad Hussain
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Croydon Road, Beckenham, BR3 3PT, England

      IIF 62
  • Mr Muhammad Hussain
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 63
  • Mr Muhammad Hussain
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Queen Margaret Drive, Glenrothes, KY7 4BN, United Kingdom

      IIF 64
  • Mr Muhammad Hussain
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lewisham High Street, London, SE13 6AA, England

      IIF 65
    • Great Portland Street, First Floor, London, W1W 7LT

      IIF 66
  • Mr Muhammad Hussain
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kuzkana Shahpur, Asharay Kuzkana P/o Shahpur Alpuri Shangla, Shangla Kpk, 19201, Pakistan

      IIF 67
  • Mr Muhammad Hussain
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Balfour Road, Ilford, IG1 4JG, England

      IIF 68
  • Muhammad Hussain
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ballards Road, Dagenham, RM10 9AL, United Kingdom

      IIF 69
  • Hussain, Muhammad
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • House, 17a Hawthorne Drive, Leicester, LE5 6DL, England

      IIF 70
  • Hussain, Muhammad
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Kelynmead Road, Birmingham, B33 8LE, England

      IIF 71
  • Hussain, Muhammad
    British travel agent born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Holmscroft Road, Luton, LU3 2TJ, United Kingdom

      IIF 72
  • Hussain, Muhammad
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Oakfield Road, London, E17 5RN, England

      IIF 73
  • Hussain, Muhammad
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Tech Store, 32 Staveleigh Mall, Ladysmith Centre, Ashton, OL6 7JJ, United Kingdom

      IIF 74
  • Hussain, Muhammad
    British school governor born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Academy, Silvertrees Road, Tipton, West Midlands, DY4 8NH

      IIF 75
  • Hussain, Muhammad Akhtar
    British building contractor born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • East Street, Rochdale, OL16 2EG, England

      IIF 76
  • Mr Muhammad Hussain
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Flat No 5 3rd Floor Mehar Mansion, Khushaldas I.i Chundigar Road, Karachi, 74000, Pakistan

      IIF 77
  • Mr Muhammad Hussain
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dexter Street, Derby, DE23 8LL, England

      IIF 78
  • Mr Muhammad Hussain
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bazar, Prang, Charsadda, Kpk, 24420, Pakistan

      IIF 79
  • Mr Muhammad Hussain
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
  • Mr Muhammad Hussain
    Pakistani born in November 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No.b-ll-1338, Muhallah Nazam Abad,khan Pur, Rahim Yar Khan, 64200, Pakistan

      IIF 81
  • Mr Muhammad Muzammal Hussain
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Jervis Road, Bishop's Stortford, CM23 3TT, England

      IIF 82
  • Muhammad Hussain
    Pakistani born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11783, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 83
  • Muhammad Hussain
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15559, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 84
  • Hussain, Muhammad
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Burley Corner, High Street, Oakham, Leicestershire, LE15 6DU, England

      IIF 85
  • Hussain, Muhammad
    British company director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Colville Road, Birmingham, B12 8EH, England

      IIF 86
  • Hussain, Muhammad
    British company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • Smiddles Lane, Bradford, BD5 9NS, England

      IIF 87
  • Hussain, Muhammed
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Brooksby Walk, Hackney, London, E9 6DA, United Kingdom

      IIF 88
  • Hussain, Muhammed
    British property investor born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Brooksby Walk, Hackney, London, E9 6DA, United Kingdom

      IIF 89
  • Muhammad Hussain
    Pakistani born in August 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 68 Tanners Drive, Suite #d493818, Blakelands, Mk, MK14 5BP, United Kingdom

      IIF 90
  • Muhammad Hussain
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4488, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 91
  • Mr Muhammad Sheraz Hussain
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor Flat, 46 Elmsdale Road, London, E17 6PW, England

      IIF 92
  • Muhammad Hussain
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9037, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 93
  • Hussain, Muhammad
    British consultant born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 94
  • Hussain, Muhammad Asad
    Pakistani company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • New North Road, London, N1 7AA, England

      IIF 95
  • Mr Muhammad Hussain
    Pakistani born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Hussain
    Pakistani born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 103
  • Muhammad Hussain
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 201, New Anarkali, China Center, Lahore, 59000, Pakistan

      IIF 104
  • Muhammad Hussain
    Pakistani born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, 168 Hoe Street Walthamstow, London, E17 4QH, United Kingdom

      IIF 105
  • Mr Muhammad Akhtar Hussain
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 106
  • Ahsan, Muhammad
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Cowling Street Works, Oldham, OL8 1UY, United Kingdom

      IIF 107
  • Hussain, Muhammad Fahad
    Pakistani sales person born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Azalea Close, Ilford, IG1 2BF, England

      IIF 108
  • Hussain, Muhammad Fahad
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • Wolseley Road, Mitcham, CR4 4JQ, England

      IIF 109
  • Hussain, Muhammad Muzammal
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Jervis Road, Bishop's Stortford, CM23 3TT, England

      IIF 110
  • Mr Muhammad Ahsan
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 111
  • Mr. Muhammad Fazeel Ahsan
    Pakistani born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • Niddrie Marischal Place, Edinburgh, EH16 4LR, Scotland

      IIF 112
  • Muhammad Akram Hussain
    British born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 113
  • Hussain, Muhammad
    Pakistani born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Kingsford Avenue, Nottingham, NG7 5QR, England

      IIF 114
  • Hussain, Muhammad
    Pakistani gardener born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Kingsford Avenue, Nottingham, NG7 5QR, England

      IIF 115
  • Hussain, Muhammad
    Pakistani owner born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • House 152-160, City Road, London, EC1V 2NX, England

      IIF 116
  • Hussain, Muhammad
    Pakistani retailer born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 117
  • Hussain, Muhammad
    Pakistani born in November 2006

    Resident in England

    Registered addresses and corresponding companies
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 118
  • Hussain, Muhammad
    Pakistani born in January 2004

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Muhammad Sheraz
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor Flat, 46 Elmsdale Road, London, E17 6PW, England

      IIF 121
  • Hussain, Muhammad
    Indian born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sauchiehall Street, Glasgow, G2 3DD, Scotland

      IIF 122
  • Hussain, Muhammad
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warwick Road, Solihull, B91 1AQ, United Kingdom

      IIF 123
  • Hussain, Muhammad
    British engineer born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brandforth Road, Manchester, M8 0AH, United Kingdom

      IIF 124
  • Hussain, Muhammad Akhtar
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Queensway Centre, Schofield Street, Rochdale, OL11 1BA, England

      IIF 125
  • Hussain, Muhammad Akram
    British born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 126
  • Muhammad Fahad Hussain
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Lane, Greenhithe, DA9 9RZ, England

      IIF 127
  • Ahsan, Muhammad Fazeel, Mr.
    Pakistani company director born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • Niddrie Marischal Place, Edinburgh, EH16 4LR, Scotland

      IIF 128
  • Hussain, Muhammad
    Pakistani director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Number 29/2 R, Okara, 56300, Pakistan

      IIF 129
  • Hussain, Muhammad
    Pakistani owner born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street 30 Sector F11/2, Islamabad, 45200, Pakistan

      IIF 130
  • Hussain, Muhammad
    British self employed born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 131
  • Hussain, Muhammad
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ballards Road, Dagenham, RM10 9AL, United Kingdom

      IIF 132
  • Hussain, Muhammad
    Pakistani self employed born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58 Peregrine Road, Hainault,ilford, Essex, IG6 3SZ, United Kingdom

      IIF 133
  • Ahsan, Muhammad
    Pakistani director born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 134
  • Hussain, Muhammad
    Pakistani director born in January 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jinnah Colony, Faislabad, Pakistan

      IIF 135
  • Hussain, Muhammad
    Pakistani farmer born in January 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jinnah Colony, Faisalabad, Punjab, Pakistan

      IIF 136
  • Hussain, Muhammad
    Pakistani director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office Khass, Chak No. 199/p, Sadiqabad, PUNJAB, Pakistan

      IIF 137
  • Hussain, Muhammad
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Tottenham Court Road, Office 138, Fitzrovia, London, W1T 2EW, United Kingdom

      IIF 138
  • Hussain, Muhammad
    Pakistani born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Broadway Ste 5609, Albany, New York, 12207, United States

      IIF 139
  • Hussain, Muhammad
    Pakistani director born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No 608/b5, Civic View Apparment Block 13a , Gulshan E Iqbal, Karachi, 75300, Pakistan

      IIF 140
  • Hussain, Muhammad
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Hussain, Muhammad
    Pakistani director born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 143
  • Hussain, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 144
  • Hussain, Muhammad
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ashmount, Bradford, BD7 3BH, England

      IIF 145
  • Hussain, Muhammad
    Pakistani company director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • West Lane, Dalton Piercy, United Kingdom, TS27 4UT, United Kingdom

      IIF 146
  • Hussain, Muhammad
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15559, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 147
  • Mr Syed Muhammad Ghazi Saghir Hussain
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saghir, 40 Fernside Avenue, London, London, NW7 3AU, United Kingdom

      IIF 148
  • Hussain, Muhammad
    Pakistani director born in October 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Winding Mill South, Brierley Hill, DY5 2LW, England

      IIF 149
  • Hussain, Muhammad
    Pakistani born in March 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Valence Avenue, Dagenham, RM8 3QJ, England

      IIF 150
  • Hussain, Muhammad
    Pakistani business person born in August 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 68 Tanners Drive, Suite #d493818, Blakelands, Mk, MK14 5BP, United Kingdom

      IIF 151
  • Hussain, Muhammad
    Pakistani director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4488, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 152
  • Hussain, Muhammad
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Professor Colony, Larkana, 77150, Pakistan

      IIF 153
  • Hussain, Muhammad
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • High Street North, London, E6 2JA, England

      IIF 154
  • Hussain, Muhammad
    Pakistani software engineer born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Croydon Road, Beckenham, BR3 3PT, England

      IIF 155
  • Hussain, Muhammad
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 156
  • Hussain, Muhammad
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Queen Margaret Drive, Glenrothes, KY7 4BN, United Kingdom

      IIF 157
  • Hussain, Muhammad
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lewisham High Street, London, SE13 6AA, England

      IIF 158
  • Hussain, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Great Portland Street, First Floor, London, W1W 7LT

      IIF 159
  • Hussain, Muhammad
    Pakistani director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9037, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 160
  • Hussain, Muhammad
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, 168 Hoe Street Walthamstow, London, E17 4QH, United Kingdom

      IIF 161
  • Hussain, Muhammad
    Pakistani company director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 201, New Anarkali, China Center, Lahore, 59000, Pakistan

      IIF 162
  • Hussain, Muhammad
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kuzkana Shahpur, Asharay Kuzkana P/o Shahpur Alpuri Shangla, Shangla Kpk, 19201, Pakistan

      IIF 163
  • Hussain, Muhammad
    Pakistani entrepreneur born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Flat No 5 3rd Floor Mehar Mansion, Khushaldas I.i Chundigar Road, Karachi, 74000, Pakistan

      IIF 164
  • Hussain, Muhammad
    Pakistani business person born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dexter Street, Derby, DE23 8LL, England

      IIF 165
  • Hussain, Muhammad
    Pakistani company director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Balfour Road, Ilford, IG1 4JG, England

      IIF 166
  • Hussain, Muhammad
    Pakistani entrepreneur born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bazar, Prang, Charsadda, Kpk, 24420, Pakistan

      IIF 167
  • Hussain, Muhammad
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 168
  • Hussain, Muhammad
    Pakistani company director born in November 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No.b-ll-1338, Muhallah Nazam Abad,khan Pur, Rahim Yar Khan, 64200, Pakistan

      IIF 169
  • Muhammad Hammad Hussain
    Pakistani born in May 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eaton Avenue, High Wycombe, Buckinghamshire, HP12 3BS, United Kingdom

      IIF 170
  • Ahsan, Muhammad Fazeel
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tweedsmuir Drive, Edinburgh, EH16 4XU, United Kingdom

      IIF 171
  • Hussain, Muhammad
    Pakistani born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Muhammad
    Pakistani director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Muhammad
    Pakistani born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 179
  • Muhammad Fazeel Ahsan
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tweedsmuir Drive, Edinburgh, EH16 4XU, United Kingdom

      IIF 180
  • Hussain, Muhammad

    Registered addresses and corresponding companies
  • Hussain, Muhammad Fahad
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Lane, Greenhithe, DA9 9RZ, England

      IIF 192
  • Hussain, Syed Muhammad Ghazi Saghir

    Registered addresses and corresponding companies
    • Echo Central, Cross Green Lane, Leeds, West Yorkshire, LS9 8FG, United Kingdom

      IIF 193
  • Hussain, Muhammad Hammad
    Pakistani director born in May 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eaton Avenue, High Wycombe, Buckinghamshire, HP12 3BS, United Kingdom

      IIF 194
  • Hussain, Syed Muhammad Ghazi Saghir
    British creative strategists born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saghir, 40 Fernside Avenue, London, London, NW7 3AU, United Kingdom

      IIF 195
  • Mr Syed Muhammad Ghazi Saghir Hussain
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Echo Central, Cross Green Lane, Leeds, LS9 8FG, United Kingdom

      IIF 196
  • Hussain, Syed Muhammad Ghazi Saghir
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Echo Central, Cross Green Lane, Leeds, West Yorkshire, LS9 8FG, United Kingdom

      IIF 197
child relation
Offspring entities and appointments 92
  • 1
    A&H GARDENING AND LOGISTICS LTD
    16566693
    48 Kingsford Avenue, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2025-07-08 ~ 2025-09-18
    IIF 115 - Director → ME
    2025-09-18 ~ now
    IIF 191 - Secretary → ME
    Person with significant control
    2025-07-08 ~ 2025-10-03
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AAPELI LTD
    10317474
    4 Burley Corner, High Street, Oakham, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-08 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    AEME INTERNATIONAL LIMITED
    14540672
    11 Winding Mill South, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 4
    AGI AGENTS LTD
    - now 14941600
    BOUND DIGI SOLUTIONS LTD.
    - 2024-11-20 14941600
    BOUNDLESS TECH SOLUTIONS LTD - 2023-07-04
    15 Oakfield Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    AH CABS 4 U LTD
    16384259
    48 Kingsford Avenue, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-04-13 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2025-04-13 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    AHH TRADERS LIMITED
    15773104
    22 Jervis Road, Bishop's Stortford, England
    Active Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 7
    AKFA PROPERTY DEVELOPMENTS LTD
    12771818
    1 East Street, Rochdale, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 8
    ANEESA (UK) LTD
    09295708
    708 The Velvet Mill Lilycroft Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    2020-05-01 ~ now
    IIF 141 - Director → ME
    2022-02-28 ~ 2022-02-28
    IIF 142 - Director → ME
    Person with significant control
    2022-02-28 ~ 2022-02-28
    IIF 46 - Ownership of shares – 75% or more OE
    2020-05-01 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 9
    ASSEMBLY STREET LIMITED
    13646346
    71-74, Shelton Street, Convent Garden Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2021-09-28 ~ now
    IIF 197 - Director → ME
    2021-09-28 ~ now
    IIF 193 - Secretary → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 10
    BLUE REEF PROPERTIES UK LIMITED
    15824655
    The Tech Store 32 Staveleigh Mall, Ladysmith Centre, Ashton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    BLUEBRIDGE TECH LTD
    16383845
    111 Leverson Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-12 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2025-04-12 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 12
    BOUNDLESS TECHNOLOGIES UK LTD
    14868652
    46a Elmsdale Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-15 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 13
    BRANCH SHAREEF COMMODITIES LIMITED
    12394932
    167-169 Great Portland Street, 5th Floor, London
    Active Corporate (4 parents)
    Officer
    2020-01-09 ~ now
    IIF 150 - Director → ME
  • 14
    BRIX SOLUTIONS LIMITED
    12982114
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    BUDGEONSALE LIMITED
    SC763484
    37/4 Niddrie Marischal Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 16
    BUILDLINE PLASTICS LTD
    16859100
    1 Cowling Street Works, Oldham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 17
    CALIBRIX GLOBAL LTD
    16164248
    167 Lewisham High Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 18
    CIVIL EDUCATIONAL ACADEMY UK LTD
    14993369
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-10 ~ now
    IIF 178 - Director → ME
    2023-07-10 ~ now
    IIF 182 - Secretary → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 19
    CIVIL VOCATIONAL ACADEMY UK LTD
    14673449
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-18 ~ dissolved
    IIF 176 - Director → ME
    2023-02-18 ~ dissolved
    IIF 181 - Secretary → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 98 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 98 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 98 - Right to appoint or remove directors as a member of a firm OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 98 - Ownership of shares – 75% or more as a member of a firm OE
  • 20
    CLICKWITS LTD
    14685500
    85 Great Portland Street, First Floor, London
    Dissolved Corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 21
    CODINGMODING LIMITED
    12115684
    First Floor Flat, 46 Elmsdale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-22 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 22
    CONDO LTD
    11624604
    47 Phipson Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-16 ~ 2019-12-01
    IIF 123 - Director → ME
    Person with significant control
    2018-10-16 ~ 2019-12-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    COSMO ESTATES LTD
    10759929
    418 Warwick Road, Solihull, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-05-08 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 24
    COSMO STUDENTS LTD
    10011453
    4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2016-02-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 25
    DG HAZMAT AND FIRE SCIENCE TRAINING ACADEMY UK LTD
    14975291
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-03 ~ dissolved
    IIF 177 - Director → ME
    2023-07-03 ~ dissolved
    IIF 185 - Secretary → ME
    Person with significant control
    2023-07-03 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 26
    EASY PEASY MOVERS LTD
    15344228
    21-22 Francis Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-11 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    ECOM HUSSAIN LTD
    16470217
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 28
    ELEGANCE & ESSENCE LIMITED
    SC818507
    89 Sauchiehall Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 29
    EMAAN CONSTRUCTION LTD
    12557176
    Unit 1 Queensway Centre, Schofield Street, Rochdale, England
    Active Corporate (3 parents)
    Officer
    2020-04-15 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2020-04-15 ~ now
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 106 - Ownership of shares – More than 50% but less than 75% OE
    IIF 106 - Right to appoint or remove directors OE
  • 30
    FAROOQKHAN LTD
    - now 16267956
    FAROOQKHAN LTD
    - 2025-11-06 16267956
    Office 11783 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-06 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 83 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 83 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 31
    FINNEGAN CONSULTANT LTD
    16567044
    60 Tottenham Court Road, Office 138, Fitzrovia, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 32
    FIX YOUR GADGETS LTD
    12948349
    Tech Corner, Unit 3 Ladysmith Centre, Mercian Mall, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-10-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 33
    FLIGHTS LOCATOR LIMITED
    15313521
    4385, 15313521 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-28 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2023-11-28 ~ dissolved
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 34
    FONE TUNE LTD
    15678021
    Flat 302 Patterson Tower 301 Kidbrooke Park Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-04-24 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 35
    GLOBAL GRADED GROUP LTD.
    14016050
    21-22 Francis Street 21-22 Francis Street, Hull, England
    Active Corporate (2 parents)
    Officer
    2024-07-01 ~ 2025-07-10
    IIF 30 - Director → ME
    2022-03-31 ~ 2024-03-22
    IIF 52 - Director → ME
    Person with significant control
    2022-03-31 ~ 2024-03-22
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    HALAL COMPLIANCE CERTIFICATION LTD
    15789252
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-19 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2024-06-19 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 37
    HAPFIELD LIMITED
    06924879
    311 High Road, Loughton, Essex
    Liquidation Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 38
    HAWKSBURY LTD
    11270125
    72 Brooksby Walk, Hackney, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-03-22 ~ 2018-07-01
    IIF 89 - Director → ME
    2019-12-20 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2018-03-22 ~ 2018-07-01
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    2020-06-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    HAYYAN DIGITAL LTD
    15620765
    4385, 15620765 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-06 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2024-04-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 40
    HELP YOU MOVE EASY LTD
    12531229
    91 Ballards Road, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-24 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 41
    HUSAIN BROTHERS LTD
    13927169
    Hawthorne House, 17a Hawthorne Drive, Leicester, England
    Active Corporate (4 parents)
    Officer
    2022-03-14 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2022-03-17 ~ 2022-03-17
    IIF 4 - Has significant influence or control OE
  • 42
    HUSSAIN FLY LTD
    16245955
    Office 11655 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-12 ~ now
    IIF 118 - Director → ME
    2025-02-12 ~ 2025-02-12
    IIF 169 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 43
    HUSSAIN GHUMMAN LTD
    SC815259
    49 Queen Margaret Drive, Glenrothes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 44
    HUSSAIN MART LIMITED
    16837025
    1088 Stockport Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 45
    HUSSAIN MART LTD
    15693567
    4385, 15693567 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 46
    JACKET CREATOR LTD
    16248509
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 47
    JOYPAD UNICORN STUDIO LTD
    15690306
    275 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 48
    JS ASSURE LIMITED
    14007982
    32a Balfour Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 49
    JUBILEEPEAK LTD
    15396356
    4385, 15396356 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-01-08 ~ 2024-10-01
    IIF 167 - Director → ME
    Person with significant control
    2024-01-08 ~ 2024-10-03
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 50
    KAMITEX LTD
    16387257
    15 Oakfield Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 51
    KANO BRAND LTD
    14979759
    91 29 Ponteland Rd, Humbleton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-04 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 52
    KHANANI STORE LTD
    SC754646
    24238, Sc754646 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-01-09 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 53
    KINGDOM ODYSSEY LTD
    15177833
    4385, 15177833 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-09-30 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
  • 54
    LIGHT TRAVELS LTD
    11819742
    24 Holmscroft Road, Luton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    M T COMMODITIES LTD
    14396331
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 131 - Director → ME
    2022-10-04 ~ dissolved
    IIF 183 - Secretary → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 56
    MATTERSON BALDWIN PARTNERSHIP LIMITED
    11513258
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-13 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2019-01-13 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 57
    MEDSENSO LTD
    15082587
    237 Croydon Road, Beckenham, England
    Active Corporate (5 parents)
    Officer
    2023-08-18 ~ 2023-08-22
    IIF 155 - Director → ME
    Person with significant control
    2023-08-18 ~ 2023-08-22
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    MHG 100 LIMITED
    14034428
    4385, 14034428 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-08 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 59
    MHHUK LTD
    13533256
    8 Smiddles Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 60
    MHM UNIVERSAL LTD
    16537685
    28 Ash Mount, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 61
    MRH RENEWABLE ENERGY LIMITED
    16402686
    21-22 Francis Street, Hull, England
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 62
    MUHAMMAD AZAM HUSSAIN LTD
    14812172
    66 West Lane, Dalton Piercy, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-18 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 63
    MUHAMMAD HUSSIAN FITNESS LIMITED
    15660761
    4385, 15660761 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-19 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 64
    MUHAMMED TRANSPORT LTD
    14830342
    104a Lowbrook Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-04-26 ~ 2024-04-04
    IIF 86 - Director → ME
    Person with significant control
    2023-04-26 ~ 2024-04-05
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 65
    MUSTAJAB TRADERS LTD
    14515312
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-30 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 66
    NOWISH LTD
    15722977
    189 Whitehall Street, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2024-05-15 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    NRFSTA UK LTD
    SC873288
    77 Tweedsmuir Drive, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 68
    OAKERTHORPE THRAPSTON LIMITED
    11627978
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-16 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 69
    PK PAARIS LTD
    15849912
    82 Eaton Avenue, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-22 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    2024-07-22 ~ dissolved
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 70
    PLYMOUTH MAINTENANCE SERVICES LIMITED
    - now 15371037
    SHIBA MAINTENANCE GROUP LIMITED
    - 2024-04-22 15371037
    32 Dawn Crescent, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-27 ~ 2024-10-10
    IIF 119 - Director → ME
    2026-01-08 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    2023-12-27 ~ 2024-10-10
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 71
    PRIME DESIGN INDUCTION LTD
    16847021
    182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 72
    QUALITY STANDARD CONFORMITY BUREAU UK LTD
    15027807
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 175 - Director → ME
    2023-07-25 ~ dissolved
    IIF 188 - Secretary → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 73
    REBON TECHNOLOGIES LTD
    14474984
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 74
    SALIM TRADERS LTD
    16410477
    15 Penrith Avenue, Oldham, England
    Active Corporate (1 parent)
    Officer
    2025-04-26 ~ now
    IIF 192 - Director → ME
    Person with significant control
    2025-04-26 ~ now
    IIF 127 - Ownership of shares – 75% or more OE
  • 75
    SAYEMAN LTD
    SC652787
    Begbies Traynor River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (2 parents)
    Officer
    2022-02-01 ~ dissolved
    IIF 135 - Director → ME
  • 76
    SEHAR LIMITED
    SC509780
    Original Chillies Carronshore Road, Carron, Falkirk, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 136 - Director → ME
  • 77
    SILVERTREES ACADEMY TRUST
    08590916
    Silvertrees Academy, Silvertrees Road, Tipton, West Midlands
    Active Corporate (50 parents)
    Officer
    2019-10-10 ~ 2021-09-22
    IIF 75 - Director → ME
  • 78
    SLEIGHBED.UK LTD
    15682312
    14 Dexter Street, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 79
    SPATIAL DYNAMICS LTD
    15114749
    Ghazi Saghir, 40 Fernside Avenue, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 80
    SRFA ENTERPRISE LIMITED
    15762615
    4a Roman Road, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 81
    STARDUST SOLUTIONS LTD
    15044384
    68 68 Tanners Drive, Suite #d493818, Blakelands, Mk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 82
    SWIFTSELLZ LTD
    15665855
    Unit 01 168 Hoe Street Walthamstow, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-20 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 105 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 105 - Right to appoint or remove directors as a member of a firm OE
    IIF 105 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 105 - Ownership of shares – 75% or more as a member of a firm OE
  • 83
    TECH CORNER (WARRINGTON) LTD
    13279273
    Tech Corner 20 Benson Road, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Officer
    2023-05-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 16 - Has significant influence or control OE
  • 84
    TECH SUPPLIERS LIMITED
    09971265
    9 Forge Valley Way, Wombourne, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-26 ~ 2016-07-01
    IIF 124 - Director → ME
    2016-01-26 ~ 2016-07-01
    IIF 190 - Secretary → ME
  • 85
    TECHBASE ONLINE LTD
    13945081
    T/a Tech Corner 20 Benson Road, Birchwood Shopping Centre, Warrington, England
    Active Corporate (2 parents)
    Officer
    2023-03-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 86
    THE DEFENSIVE DRIVING AND FLEET SOLUTIONS ACADEMY UK LTD
    15178105
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-30 ~ now
    IIF 173 - Director → ME
    2023-09-30 ~ now
    IIF 186 - Secretary → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 87
    THE FIRST AID & LIFE SUPPORT ACADEMY UK LTD
    15165627
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-26 ~ now
    IIF 172 - Director → ME
    2023-09-26 ~ now
    IIF 187 - Secretary → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 88
    THE TEACHER AND EXAMINERS TRAINING ACADEMY UK LTD
    15178073
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-30 ~ now
    IIF 174 - Director → ME
    2023-09-30 ~ now
    IIF 184 - Secretary → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 89
    ULTRACLICK LTD
    16837608
    Office 15559 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
  • 90
    VENTURA ESTATES LIMITED
    09859340
    32 Ulverley Green Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 57 - Director → ME
  • 91
    VISA CLARITY LIMITED
    16980073
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 179 - Director → ME
    2026-01-22 ~ now
    IIF 189 - Secretary → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 92
    WHITE LIGHT INVESTMENTS LTD
    12847780
    138 Kelynmead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.